6800793 CANADA INC.

Address: 600 Rue De L'ГЋle Bellevue # 102, L'ГЋle-perrot, QC J7V 9Z1

6800793 CANADA INC. (Corporation# 6800793) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 2007.

Corporation Overview

Corporation ID 6800793
Business Number 856717418
Corporation Name 6800793 CANADA INC.
Registered Office Address 600 Rue De L'ГЋle Bellevue # 102
L'ГЋle-perrot
QC J7V 9Z1
Incorporation Date 2007-07-04
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
DARCY HARPER 801-121 Queen Street, Kingston ON K7K 0G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-11-09 current 600 Rue De L'ГЋle Bellevue # 102, L'ГЋle-perrot, QC J7V 9Z1
Address 2007-07-04 current 135 Des Ancolies, Ile Perrot, QC J7V 9P3
Address 2007-07-04 2020-11-09 135 Des Ancolies, Ile Perrot, QC J7V 9P3
Name 2007-07-04 current 6800793 CANADA INC.
Status 2007-07-04 current Active / Actif

Activities

Date Activity Details
2007-07-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 600 Rue de l'ГЋle Bellevue # 102
City L'ГЋle-Perrot
Province QC
Postal Code J7V 9Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3807304 Canada Inc. 600 Rue De L'ГЋle Bellevue # 102, L'ГЋle-perrot, QC J7V 9Z1 2000-09-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mv Global Promotions Inc. 1700 Rue De L'ile Bellevue #201, L'ile-perrot, QC J7V 9Z1 2015-03-12
4120302 Canada Inc. 1000, Rue De L'Г®le-bellevue, #102, ГЋle-perrot, QC J7V 9Z1 2002-12-01
Adreme Solutions Inc. 300, Rue De L'ГЋle Bellevue, App 402, L'ГЋle-perrot, QC J7V 9Z1 1999-03-05
Eraplast Inc. 500 Rue De L'ГЋle Bellevue #201, L'ГЋle-perrot, QC J7V 9Z1 1983-06-21
Gestion Ulrich Ott Inc. 800, De L'ile-bellevue, App. 401, Ile-perrot, QC J7V 9Z1 1981-06-29
4107683 Canada Inc. 300, Rue De L'ГЋle Bellevue, App 402, L'ГЋle-perrot, QC J7V 9Z1 2002-10-03
Distribution Video Jodav Inc. 500 Rue De L'ГЋle Bellevue #201, L'ГЋle-perrot, QC J7V 9Z1 1985-02-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-lГ©veillГ©e, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des AnГ©mones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
DARCY HARPER 801-121 Queen Street, Kingston ON K7K 0G6, Canada

Competitor

Search similar business entities

City L'ГЋle-Perrot
Post Code J7V 9Z1

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 6800793 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.